Search icon

PERFECT TRANSPORT SOLUTIONS,LLC - Florida Company Profile

Company Details

Entity Name: PERFECT TRANSPORT SOLUTIONS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECT TRANSPORT SOLUTIONS,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: L16000163614
FEI/EIN Number 83-0943348

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4529 SW 26TH STREET, WEST PARK, FL, 33023, US
Mail Address: 4529 SW 26TH STREET, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murray Willie F Manager 4529 SW 26TH STREET, WEST PARK, FL, 33023
Murray Willie F Agent 4529 SW 26TH STREET, WEST PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017174 PERFECT TRANSPORT SOLUTIONS LLC ACTIVE 2024-01-31 2029-12-31 - 4529 SW 26TH ST, WEST PARK, FL, 33023--431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 4529 SW 26TH STREET, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-06-22 4529 SW 26TH STREET, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-06-22 Murray, Willie Frank -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 4529 SW 26TH STREET, WEST PARK, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-06-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State